NORBURY PROPERTIES LTD
Overview
| Company Name | NORBURY PROPERTIES LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 10500152 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORBURY PROPERTIES LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is NORBURY PROPERTIES LTD located?
| Registered Office Address | First Floor, Winston House 349 Regents Park Road N3 1DH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORBURY PROPERTIES LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2024 |
| Next Accounts Due On | Mar 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for NORBURY PROPERTIES LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 25, 2025 |
| Next Confirmation Statement Due | Feb 08, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2024 |
| Overdue | Yes |
What are the latest filings for NORBURY PROPERTIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from First Floor, Winston House First Floor, Winston House 349 Regents Park Road London N3 1DH England to First Floor, Winston House 349 Regents Park Road London N3 1DH on Nov 18, 2024 | 1 pages | AD01 | ||
Registered office address changed from Occ Estate, Building C 105 Eade Road London N4 1TJ England to First Floor, Winston House First Floor, Winston House 349 Regents Park Road London N3 1DH on Nov 18, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Michael Gerrard on May 02, 2024 | 2 pages | CH01 | ||
Change of details for Top of the Head Limited as a person with significant control on Apr 24, 2024 | 2 pages | PSC05 | ||
Change of details for Never Left Limited as a person with significant control on Apr 24, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to Occ Estate, Building C 105 Eade Road London N4 1TJ on Apr 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Termination of appointment of Joseph Peter Gerrard as a director on Aug 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Freddie Isaac Gerrard as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Tyler Gerrard as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Director's details changed for Mr Freddie Isaac Gerrard on Nov 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Joseph Peter Gerrard on Nov 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Gerrard on Aug 08, 2022 | 2 pages | CH01 | ||
Satisfaction of charge 105001520001 in full | 1 pages | MR04 | ||
Satisfaction of charge 105001520002 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 25, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Director's details changed for Mr Freddie Isaac Gerrard on Jun 21, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Joseph Peter Gerrard on Jun 21, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of NORBURY PROPERTIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GERRARD, Michael | Director | 349 Regents Park Road N3 1DH London First Floor, Winston House England | England | English | 72287940006 | |||||
| GERRARD, Freddie Isaac | Director | EN5 5BY Barnet 42 Lytton Road Hertfordshire United Kingdom | United Kingdom | British | 223115670003 | |||||
| GERRARD, Joseph Peter | Director | EN5 5BY Barnet 42 Lytton Road Hertfordshire United Kingdom | United Kingdom | British | 60279090012 | |||||
| GERRARD, Joseph Peter | Director | EN5 5BY Barnet 42 Lytton Road United Kingdom | United Kingdom | British | 60279090003 | |||||
| GERRARD, Michael | Director | EN5 5BY Barnet 42 Lytton Road United Kingdom | England | English | 72287940003 | |||||
| GERRARD, Tyler | Director | EN5 5BY Barnet 42 Lytton Road Hertfordshire United Kingdom | United Kingdom | British | 223115320001 |
Who are the persons with significant control of NORBURY PROPERTIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Never Left Limited | Jan 24, 2017 | 105 Eade Road N4 1TJ London Occ Estate, Building C England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Top Of The Head Limited | Jan 24, 2017 | 105 Eade Road N4 1TJ London Occ Estate, Building C England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joseph Peter Gerrard | Nov 28, 2016 | EN5 5BY Barnet 42 Lytton Road United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Gerrard | Nov 28, 2016 | EN5 5BY Barnet 42 Lytton Road United Kingdom | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Arctic Estates Dalston Limited | Nov 28, 2016 | EN5 5BY Barnet 42 Lytton Road Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Shapes & Things Limited | Nov 28, 2016 | EN5 5BY Barnet 42 Lytton Road Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0